logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joe Watts

    Related profiles found in government register
  • Mr Joe Watts
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epicentre House, Epicentre House, Snibston Industrial Estate, Coalville, LE67 3NQ, United Kingdom

      IIF 1
    • icon of address Unit 2, Two Gates Trading Estate, Staffordshire, B77 5AE, United Kingdom

      IIF 2
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 3
    • icon of address Unit 2, Two Gates Trading Est, Watling Street, Tamworth, Staffordshire, B77 5AE

      IIF 4
    • icon of address Unit 2, Two Gates Trading Estate, Tamworth, B77 5AE, United Kingdom

      IIF 5 IIF 6
  • Mr Joe Watts
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15108567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mr Joseph Watts
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 8
  • Watts, Joe
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 9
  • Watts, Joe
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epicentre House, Epicentre House, Snibston Industrial Estate, Coalville, LE67 3NQ, United Kingdom

      IIF 10
    • icon of address Unit 2, Two Gates Trading Estate, Staffordshire, B77 5AE, United Kingdom

      IIF 11
    • icon of address Unit 2, Two Gates Trading Estate, Tamworth, Staffordshire, B77 5AE, United Kingdom

      IIF 12
  • Watts, Joe
    British md born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Two Gates Trading Estate, Watling Street, Tamworth, B77 5AE, United Kingdom

      IIF 13
  • Mr Joe Watts
    United Kingdom born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epicentre House, Epicentre House, Snibston Industrial Estate, Coalville, LE67 3NQ, United Kingdom

      IIF 14
  • Watts, Joe
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Watts, Joe
    English director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15108567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Watts, Joseph
    British designer photographer filmmaker born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 37, 11 Tarves Way, Greenwich, London, SE10 9JP, United Kingdom

      IIF 17
  • Mr Joseph John Watts
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bethell Road, Faversham, Kent, ME13 7FN, United Kingdom

      IIF 18
    • icon of address 10, Bethell Road, Faversham, ME13 7FN, England

      IIF 19
  • Watts, Joe
    United Kingdom director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epicentre House, Epicentre House, Snibston Industrial Estate, Coalville, LE67 3NQ, United Kingdom

      IIF 20
  • Watts, Joe Ashley
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Two Gates Trading Est, Watling Street, Tamworth, Staffordshire, B77 5AE

      IIF 21
  • Watts, Joe Ashley
    British ceo born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Linton, Swadlincote, DE12 6QL, England

      IIF 22
  • Watts, Joe Ashley
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2.01 - De Bradelei House, Chapel Street, Belper, Derbyshire, DE56 1AR, United Kingdom

      IIF 23
    • icon of address 17, High St, Linton, Swadlincote, Derbyshire, DE12 6QL, United Kingdom

      IIF 24
    • icon of address 17, High Street, Linton, Swadlincote, DE12 6QL, United Kingdom

      IIF 25
    • icon of address 17, High Street, Swadlincote, DE12 6QL, United Kingdom

      IIF 26
  • Watts, Joe Ashley
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Linton, Swadlincote, DE12 6QL, England

      IIF 27
  • Watts, Joe Ashley
    British operations director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Linton, Swadlincote, DE12 6QL, England

      IIF 28
  • Watts, Joseph John
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bethell Road, Faversham, ME13 7FN, England

      IIF 29
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 30
  • Watts, Joe

    Registered addresses and corresponding companies
    • icon of address 17, High St, Linton, Swadlincote, Derbyshire, DE12 6QL, United Kingdom

      IIF 31
    • icon of address 17, High Street, Linton, Swadlincote, DE12 6QL, England

      IIF 32
    • icon of address 17, High Street, Linton, Swadlincote, DE12 6QL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 17 High St, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-03-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address 17 High Street, Linton, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 4385, 15108567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 17 High Street, Linton, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-10-12 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,239 GBP2024-08-02
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,419 GBP2024-08-02
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Two Gates Trading Est, Watling Street, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -25,234 GBP2021-06-30
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 2 Two Gates Trading Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 2 Two Gates Trading Estate, Watling Street, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 Two Gates Trading Estate, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 17 High Street, Linton, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Unit 2.01 - De Bradelei House, Chapel Street, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,000 GBP2018-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Epicentre House, Epicentre House, Snibston Industrial Estate, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Epicentre House, Epicentre House, Snibston Industrial Estate, Coalville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 24 Swallow Avenue, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    497 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ 2025-02-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ 2025-02-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    BUY4MOBILE LTD - 2012-01-12
    JAW PREMIER COMMUNICATIONS LIMITED - 2011-11-01
    icon of address University Centre Uc 112, Lichfield Street, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ 2012-06-15
    IIF 26 - Director → ME
  • 3
    icon of address Unit 2 Two Gates Trading Est, Watling Street, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -25,234 GBP2021-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2015-12-18
    IIF 27 - Director → ME
    icon of calendar 2012-06-18 ~ 2013-07-08
    IIF 32 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.